Search icon

L.K. LIPPMAN REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L.K. LIPPMAN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2005 (20 years ago)
Entity Number: 3217907
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 1926 BROADWAY, NEW YORK, NY, United States, 10023
Address: LISA LIPPMAN C/O BHS, 1926 BROADWAY, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA LIPPMAN Chief Executive Officer C/O BROWN, HARRIS, STEVENS, 1926 BROADWAY, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
L.K. LIPPMAN REALTY, INC. DOS Process Agent LISA LIPPMAN C/O BHS, 1926 BROADWAY, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-05-29 2025-05-29 Address C/O BROWN, HARRIS, STEVENS, 1926 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2013-06-07 2025-05-29 Address LISA LIPPMAN C/O BHS, 1926 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2007-07-17 2013-06-07 Address LISA LIPPMAN C/O BHS, 1926 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2007-07-17 2025-05-29 Address C/O BROWN, HARRIS, STEVENS, 1926 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2005-06-13 2007-07-17 Address LISA LIPPMAN, APT. 10B, 270 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250529002576 2025-05-29 BIENNIAL STATEMENT 2025-05-29
130607006063 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110803002866 2011-08-03 BIENNIAL STATEMENT 2011-06-01
090619002352 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070717002148 2007-07-17 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57207.00
Total Face Value Of Loan:
57207.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57207
Current Approval Amount:
57207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57747.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State